Company NameCope Engineering (Radcliffe) Limited
Company StatusDissolved
Company Number00519961
CategoryPrivate Limited Company
Incorporation Date22 May 1953(70 years, 10 months ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anthony Cope
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(38 years, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 02 June 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClough House
Tor Side
Helmshore
Lancashire
BB4 4AJ
Director NameMr Peter Cope
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(38 years, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 02 June 2021)
RoleIndustrial Engineer
Country of ResidenceEngland
Correspondence Address5 Mercer Crescent
Helmshore
Lancashire
BB4 4SJ
Secretary NameMr Anthony Cope
NationalityBritish
StatusClosed
Appointed25 December 1991(38 years, 7 months after company formation)
Appointment Duration29 years, 5 months (closed 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough House
Tor Side
Helmshore
Lancashire
BB4 4AJ
Director NameMr John Cope
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(43 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 02 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Owlerbarrow Road
Walshaw
Bury
Lancashire
BL8 1RD
Director NameBernard Barcroft
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(38 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 July 1998)
RoleEngineer
Correspondence Address18 Avon Drive
Bury
Lancashire
BL9 6SN
Director NameMr John Cope
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(38 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJays Rock 18 Annisgarth Park
Windermere
Cumbria
LA23 2HX

Contact

Websitewww.cope-engineering.co.uk/
Email address[email protected]
Telephone0161 7236500
Telephone regionManchester

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

28.6k at £1Anthony Cope
30.80%
A
28.6k at £1Peter Cope
30.80%
B
20.2k at £1Joan Cope
21.77%
D
15.4k at £1John Cope
16.63%
C
1 at £1Anthony Cope
0.00%
E
1 at £1John Cope
0.00%
E
1 at £1Peter Cope
0.00%
E

Financials

Year2014
Net Worth£818,334
Cash£16,352
Current Liabilities£1,354,497

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Charges

11 April 2003Delivered on: 15 April 2003
Satisfied on: 13 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 bealey industrial estate dumers lane radcliffe t/n GM352750. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 November 1995Delivered on: 9 December 1995
Satisfied on: 13 March 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Strip of land at sion st,radcliffe,manchester with all rights,licences,guarantees,deposits......etc......the goodwill of business and any rental/other money; t/no gm 368812. see the mortgage charge document for full details.
Fully Satisfied
15 July 1993Delivered on: 21 July 1993
Satisfied on: 13 March 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
14 December 1992Delivered on: 19 December 1992
Satisfied on: 13 February 2007
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £22,080.72.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied
18 November 1991Delivered on: 21 November 1991
Satisfied on: 13 February 2007
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £26955.24.
Particulars: All right title & interest in & to all sums under the insurance please see doc M259C for details.
Fully Satisfied
11 September 1991Delivered on: 13 September 1991
Satisfied on: 13 March 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land north side of sion st, radcliffe bury grtr manchester title no gm 3062.
Fully Satisfied
10 January 1983Delivered on: 18 January 1983
Satisfied on: 13 March 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts & other debts due, during or incurred to the company present & future.
Fully Satisfied
4 December 1971Delivered on: 10 December 1971
Satisfied on: 13 March 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land & premises 103/111 sion street and 1/11 bradbury street, racliffe, lancs. With power trade. Machinery & fixtures affixed at present or in future (for further details see document 59).
Fully Satisfied
22 May 2009Delivered on: 2 June 2009
Satisfied on: 27 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 May 2009Delivered on: 1 June 2009
Satisfied on: 27 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Binns & berry L1000 cnc centre lathe s/no 61252. churchill fb cylindrical grinding machine s/no 28528 with causeway belt polishing attachment. Churchill cylindrical grinding machine s/no 33326 with belt polishing attachment. For details of further assets charged please refer to form 395 see image for full details.
Fully Satisfied
9 February 2007Delivered on: 14 February 2007
Satisfied on: 27 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 December 1971Delivered on: 10 December 1971
Satisfied on: 13 March 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land premises south side of sion street, radcliffe, lancs with all fixtures present and future title no. La 105850.
Fully Satisfied
3 January 2018Delivered on: 5 January 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
21 March 2011Delivered on: 22 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 October 2010Delivered on: 8 October 2010
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
23 March 2009Delivered on: 27 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sion street works sion street manchester t/n's LA105850 GM7408 LA105618 GM368812 GM581508 LA270470 GM346270, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 June 2007Delivered on: 30 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated ltsb re cope engineering (radcliffe) limited and numbered 86300794 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

2 June 2021Final Gazette dissolved following liquidation (1 page)
2 March 2021Notice of move from Administration to Dissolution (26 pages)
2 March 2021Administrator's progress report (26 pages)
24 September 2020Administrator's progress report (30 pages)
9 April 2020Administrator's progress report (28 pages)
13 February 2020Notice of extension of period of Administration (3 pages)
3 October 2019Administrator's progress report (32 pages)
15 June 2019Satisfaction of charge 17 in full (1 page)
15 June 2019Satisfaction of charge 11 in full (2 pages)
31 May 2019Notice of deemed approval of proposals (3 pages)
10 May 2019Statement of administrator's proposal (83 pages)
10 May 2019Statement of affairs with form AM02SOA (8 pages)
16 April 2019Satisfaction of charge 12 in full (2 pages)
18 March 2019Registered office address changed from Sion St Works Sion Street Radcliffe Manchester M26 3SF to 3 Hardman Street Spinningfields Manchester M3 3AT on 18 March 2019 (2 pages)
15 March 2019Appointment of an administrator (3 pages)
15 February 2019Registration of charge 005199610019, created on 11 February 2019 (26 pages)
8 January 2019Confirmation statement made on 25 December 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
24 May 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
26 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
5 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
5 January 2018Registration of charge 005199610018, created on 3 January 2018 (40 pages)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
6 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
27 January 2016Satisfaction of charge 14 in full (2 pages)
27 January 2016Satisfaction of charge 15 in full (1 page)
27 January 2016Satisfaction of charge 14 in part (2 pages)
27 January 2016Satisfaction of charge 14 in full (2 pages)
27 January 2016Satisfaction of charge 10 in full (1 page)
27 January 2016Satisfaction of charge 15 in full (1 page)
27 January 2016Satisfaction of charge 14 in part (2 pages)
27 January 2016Satisfaction of charge 10 in full (1 page)
21 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 92,800
(8 pages)
21 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 92,800
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
19 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 92,800
(7 pages)
19 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 92,800
(7 pages)
13 June 2014Statement of company's objects (2 pages)
13 June 2014Particulars of variation of rights attached to shares (2 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 June 2014Change of share class name or designation (2 pages)
13 June 2014Particulars of variation of rights attached to shares (2 pages)
13 June 2014Change of share class name or designation (2 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 June 2014Statement of company's objects (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
14 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 92,800
(7 pages)
14 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 92,800
(7 pages)
15 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
24 December 2012Accounts for a small company made up to 31 May 2012 (9 pages)
24 December 2012Accounts for a small company made up to 31 May 2012 (9 pages)
4 April 2012Accounts for a small company made up to 31 May 2011 (9 pages)
4 April 2012Accounts for a small company made up to 31 May 2011 (9 pages)
20 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (9 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (9 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
19 January 2010Director's details changed for Peter Cope on 25 December 2009 (2 pages)
19 January 2010Director's details changed for Peter Cope on 25 December 2009 (2 pages)
19 January 2010Director's details changed for John Cope on 25 December 2009 (2 pages)
19 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mr Anthony Cope on 25 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Anthony Cope on 25 December 2009 (2 pages)
19 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for John Cope on 25 December 2009 (2 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
28 March 2009Group of companies' accounts made up to 31 May 2008 (19 pages)
28 March 2009Group of companies' accounts made up to 31 May 2008 (19 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
9 January 2009Return made up to 25/12/08; full list of members (5 pages)
9 January 2009Return made up to 25/12/08; full list of members (5 pages)
1 April 2008Group of companies' accounts made up to 31 May 2007 (19 pages)
1 April 2008Group of companies' accounts made up to 31 May 2007 (19 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 25/12/07; full list of members (3 pages)
15 January 2008Return made up to 25/12/07; full list of members (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
20 March 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
20 March 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Return made up to 25/12/06; full list of members (3 pages)
10 January 2007Return made up to 25/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
5 April 2006Full accounts made up to 31 May 2005 (20 pages)
5 April 2006Full accounts made up to 31 May 2005 (20 pages)
23 January 2006Return made up to 25/12/05; full list of members (8 pages)
23 January 2006Return made up to 25/12/05; full list of members (8 pages)
2 March 2005Full accounts made up to 31 May 2004 (20 pages)
2 March 2005Full accounts made up to 31 May 2004 (20 pages)
10 January 2005Return made up to 25/12/04; full list of members (8 pages)
10 January 2005Return made up to 25/12/04; full list of members (8 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
31 March 2004Full accounts made up to 31 May 2003 (21 pages)
31 March 2004Full accounts made up to 31 May 2003 (21 pages)
22 January 2004Return made up to 25/12/03; full list of members (8 pages)
22 January 2004Return made up to 25/12/03; full list of members (8 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Full accounts made up to 31 May 2002 (20 pages)
31 March 2003Full accounts made up to 31 May 2002 (20 pages)
27 January 2003Return made up to 25/12/02; full list of members (8 pages)
27 January 2003Return made up to 25/12/02; full list of members (8 pages)
17 January 2002Full accounts made up to 31 May 2001 (17 pages)
17 January 2002Return made up to 25/12/01; full list of members (8 pages)
17 January 2002Full accounts made up to 31 May 2001 (17 pages)
17 January 2002Return made up to 25/12/01; full list of members (8 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
18 January 2001Full accounts made up to 31 May 2000 (17 pages)
18 January 2001Full accounts made up to 31 May 2000 (17 pages)
3 January 2001Return made up to 25/12/00; full list of members (8 pages)
3 January 2001Return made up to 25/12/00; full list of members (8 pages)
13 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2000Full accounts made up to 31 May 1999 (17 pages)
13 January 2000Full accounts made up to 31 May 1999 (17 pages)
13 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 1999Return made up to 25/12/98; change of members (6 pages)
15 January 1999Return made up to 25/12/98; change of members (6 pages)
15 December 1998Full accounts made up to 31 May 1998 (17 pages)
15 December 1998Full accounts made up to 31 May 1998 (17 pages)
23 February 1998Full accounts made up to 31 May 1997 (18 pages)
23 February 1998Full accounts made up to 31 May 1997 (18 pages)
13 January 1998Return made up to 25/12/97; full list of members (8 pages)
13 January 1998Return made up to 25/12/97; full list of members (8 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 31 May 1996 (18 pages)
20 January 1997Full accounts made up to 31 May 1996 (18 pages)
20 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Full accounts made up to 31 May 1995 (18 pages)
26 January 1996Return made up to 25/12/95; full list of members (6 pages)
26 January 1996Return made up to 25/12/95; full list of members (6 pages)
26 January 1996Full accounts made up to 31 May 1995 (18 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 May 1953Incorporation (12 pages)
22 May 1953Incorporation (12 pages)